Search icon

1475 TERRA TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: 1475 TERRA TOWERS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 1968 (57 years ago)
Document Number: 712224
FEI/EIN Number 591159693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1475 NE 125TH TERRACE, NORTH MIAMI, FL, 33161, US
Mail Address: 1475 Terra Tower Condominium, 1475 NE 125 TERR, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO RAFAEL President 1475 Terra Tower Condominium, North Miami, FL, 33161
BURNETT ALEXANDER Director 1475 Terra Tower Condominium, North Miami, FL, 33161
YEPEZ MARIA Vice President 1475 Terra Tower Condominium, North Miami, FL, 33161
QUINTERO LILIANA Director 1475 Terra Tower Condominium, North Miami, FL, 33161
BARRERA DORA Treasurer 1475 Terra Tower Condominium, North Miami, FL, 33161
Roman Nichole Secretary 1475 Terra Tower Condominium, North Miami, FL, 33161
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 HOLLANDER, GOODE, & LOPEZ PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 314 S. Federal Highway, Dania Beah, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1475 NE 125TH TERRACE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-10-03 1475 NE 125TH TERRACE, NORTH MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 1968-04-24 1475 TERRA TOWERS CONDOMINIUM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State